Search icon

THE FALLS CAMPGROUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FALLS CAMPGROUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0310543
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: P.O. BOX 643, LOUISA, KY 41230
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT CRUM Registered Agent

Director

Name Role
Sherry Samuel Director
Robert Crum Director
Robin Litteral Director
ROBERT LYNN CRUM Director
MAXINE L. CRUM Director
THELMA ROBERTS Director

President

Name Role
Robert Crum President

Secretary

Name Role
Sherry Samuel Secretary

Treasurer

Name Role
Robert Crum Treasurer

Vice President

Name Role
Robin Litteral Vice President

Incorporator

Name Role
WILLIAM H. JACKSON Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-20
Annual Report 2022-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3081.05
Total Face Value Of Loan:
3081.05

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3081.05
Current Approval Amount:
3081.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3098.19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State